Company NameNVM Pe Limited
Company StatusActive
Company Number02201762
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)
Previous NamesNorthern Venture Managers Limited and NVM Private Equity Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin Ian Green
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2005(17 years, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark, Dray
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr James Vaughan Arrowsmith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(19 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark, Dray
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Mauro Andrea Biagioni
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(23 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark, Dray
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary NameMr Simon David John
StatusCurrent
Appointed31 March 2024(36 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark, Dray
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(5 years, 2 months after company formation)
Appointment Duration27 years, 8 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4SN
Director NameMr Edward Michael Patrick Denny
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(5 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 08 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsidewood House
Carnwath
Lancashire
ML11 8LJ
Scotland
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(5 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Director NameMr Thomas Nathaniel Hone
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(5 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 March 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland House
Princess Square
Newcastle Upon Tyne
NE1 8ER
Director NameMr Alastair Macbeth Conn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(5 years, 2 months after company formation)
Appointment Duration25 years, 1 month (resigned 31 March 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4SN
Secretary NameMr Christopher David Mellor
NationalityBritish
StatusResigned
Appointed12 February 1993(5 years, 2 months after company formation)
Appointment Duration25 years, 1 month (resigned 31 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4SN
Director NameMr Steven Richard Harrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 April 1998)
RoleCompany Director
Correspondence AddressMiddle Farm
Sproxton Helmsley
York
North Yorkshire
YO62 5EF
Director NameMr Christopher David Mellor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(8 years, 3 months after company formation)
Appointment Duration22 years (resigned 31 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4SN
Director NameMr Norman Murray Yarrow
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(8 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 July 2010)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressNorthumberland House
Princess Square
Newcastle Upon Tyne
NE1 8ER
Director NameIain Alasdair Watt
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 2002)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressSycamore Bank 19 Ferryhills Road
North Queensferry
Inverkeithing
Fife
KY11 1HE
Scotland
Director NameAndrew Paul Bamford
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(12 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 March 2001)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressGlenisla
Broadgait
Gullane
East Lothian
EH31 2DJ
Scotland
Director NameMr Colin Davis Kidd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 February 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 West Mayfield
Edinburgh
EH9 1TF
Scotland
Director NameMr Peter Struan Hodson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(23 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4SN
Director NameMr Clive James Austin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(23 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressNorthumberland House
Princess Square
Newcastle Upon Tyne
NE1 8ER
Secretary NameMr James Kirk Bryce
StatusResigned
Appointed31 March 2018(30 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 March 2024)
RoleCompany Director
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4SN

Contact

Websitenvm.co.uk

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 10 other UK companies use this postal address

Shareholders

17.6k at £0.2Nvm Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,794,811
Net Worth£3,007,603
Cash£3,319,609
Current Liabilities£3,226,853

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

13 January 2021Termination of appointment of Timothy Roland Levett as a director on 1 November 2020 (1 page)
12 January 2021Director's details changed for Mr Timothy Roland Levett on 1 December 2020 (2 pages)
5 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
5 April 2018Termination of appointment of Christopher David Mellor as a director on 31 March 2018 (1 page)
5 April 2018Termination of appointment of Alastair Macbeth Conn as a director on 31 March 2018 (1 page)
5 April 2018Appointment of Mr James Kirk Bryce as a secretary on 31 March 2018 (2 pages)
5 April 2018Termination of appointment of Christopher David Mellor as a secretary on 31 March 2018 (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
23 October 2017Full accounts made up to 31 January 2017 (11 pages)
23 October 2017Full accounts made up to 31 January 2017 (11 pages)
20 July 2017Notification of Nvm Group Limited as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of Nvm Group Limited as a person with significant control on 6 April 2016 (1 page)
12 June 2017Director's details changed for Mr Christopher David Mellor on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Christopher David Mellor on 12 June 2017 (2 pages)
12 June 2017Secretary's details changed for Mr Christopher David Mellor on 12 June 2017 (1 page)
12 June 2017Director's details changed for Mr Peter Struan Hodson on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Peter Struan Hodson on 12 June 2017 (2 pages)
12 June 2017Secretary's details changed for Mr Christopher David Mellor on 12 June 2017 (1 page)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
1 September 2016Full accounts made up to 31 January 2016 (17 pages)
1 September 2016Full accounts made up to 31 January 2016 (17 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4,400
(6 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4,400
(6 pages)
29 July 2015Full accounts made up to 31 January 2015 (16 pages)
29 July 2015Full accounts made up to 31 January 2015 (16 pages)
19 April 2015Director's details changed for Mr Mauro Andrea Biagioni on 1 April 2015 (3 pages)
19 April 2015Director's details changed for Mr Mauro Andrea Biagioni on 1 April 2015 (3 pages)
19 April 2015Director's details changed for Mr Mauro Andrea Biagioni on 1 April 2015 (3 pages)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4,400
(19 pages)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4,400
(19 pages)
30 January 2015Statement of capital on 30 January 2015
  • GBP 4,400.00
(4 pages)
30 January 2015Statement of capital on 30 January 2015
  • GBP 4,400.00
(4 pages)
29 January 2015Solvency Statement dated 27/01/15 (6 pages)
29 January 2015Company name changed nvm private equity LIMITED\certificate issued on 29/01/15
  • RES15 ‐ Change company name resolution on 2015-01-27
(2 pages)
29 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2015Statement by Directors (6 pages)
29 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2015Change of name notice (2 pages)
29 January 2015Change of name notice (2 pages)
29 January 2015Statement by Directors (6 pages)
29 January 2015Solvency Statement dated 27/01/15 (6 pages)
29 January 2015Company name changed nvm private equity LIMITED\certificate issued on 29/01/15
  • RES15 ‐ Change company name resolution on 2015-01-27
(2 pages)
12 December 2014Director's details changed for Mr Timothy Roland Levett on 1 December 2014 (3 pages)
12 December 2014Director's details changed for Mr Timothy Roland Levett on 1 December 2014 (3 pages)
12 December 2014Director's details changed for Mr Timothy Roland Levett on 1 December 2014 (3 pages)
19 November 2014Registered office address changed from Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN on 19 November 2014 (2 pages)
19 November 2014Registered office address changed from Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN on 19 November 2014 (2 pages)
10 September 2014Full accounts made up to 31 January 2014 (15 pages)
10 September 2014Full accounts made up to 31 January 2014 (15 pages)
14 May 2014Section 519 (3 pages)
14 May 2014Section 519 (3 pages)
30 April 2014Auditor's resignation (2 pages)
30 April 2014Auditor's resignation (2 pages)
24 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 110,000
(19 pages)
24 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 110,000
(19 pages)
22 January 2014Director's details changed for Mr Peter Struan Hodson on 18 January 2014 (3 pages)
22 January 2014Director's details changed for James Vaughan Arrowsmith on 9 January 2014 (3 pages)
22 January 2014Director's details changed for Mr Peter Struan Hodson on 18 January 2014 (3 pages)
22 January 2014Director's details changed for James Vaughan Arrowsmith on 9 January 2014 (3 pages)
22 January 2014Director's details changed for James Vaughan Arrowsmith on 9 January 2014 (3 pages)
4 January 2014Registered office address changed from Northumberland House Princess Square Newcastle upon Tyne NE1 8ER on 4 January 2014 (2 pages)
4 January 2014Registered office address changed from Northumberland House Princess Square Newcastle upon Tyne NE1 8ER on 4 January 2014 (2 pages)
4 January 2014Registered office address changed from Northumberland House Princess Square Newcastle upon Tyne NE1 8ER on 4 January 2014 (2 pages)
2 October 2013Full accounts made up to 31 January 2013 (14 pages)
2 October 2013Full accounts made up to 31 January 2013 (14 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (19 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (19 pages)
10 January 2013Termination of appointment of Clive Austin as a director (2 pages)
10 January 2013Termination of appointment of Clive Austin as a director (2 pages)
12 October 2012Full accounts made up to 31 January 2012 (13 pages)
12 October 2012Full accounts made up to 31 January 2012 (13 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (20 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (20 pages)
20 October 2011Appointment of Peter Struan Hodson as a director (3 pages)
20 October 2011Appointment of Peter Struan Hodson as a director (3 pages)
6 October 2011Appointment of Clive James Austin as a director (3 pages)
6 October 2011Appointment of Mr Mauro Andrea Biagioni as a director (3 pages)
6 October 2011Appointment of Clive James Austin as a director (3 pages)
6 October 2011Appointment of Mr Mauro Andrea Biagioni as a director (3 pages)
29 September 2011Full accounts made up to 31 January 2011 (13 pages)
29 September 2011Full accounts made up to 31 January 2011 (13 pages)
7 April 2011Termination of appointment of Thomas Hone as a director (2 pages)
7 April 2011Termination of appointment of Thomas Hone as a director (2 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (18 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (18 pages)
21 September 2010Full accounts made up to 31 January 2010 (13 pages)
21 September 2010Full accounts made up to 31 January 2010 (13 pages)
9 August 2010Termination of appointment of Norman Yarrow as a director (2 pages)
9 August 2010Termination of appointment of Norman Yarrow as a director (2 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (19 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (19 pages)
1 November 2009Full accounts made up to 31 January 2009 (13 pages)
1 November 2009Full accounts made up to 31 January 2009 (13 pages)
24 October 2009Director's details changed for Thomas Nathaniel Hone on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Christopher David Mellor on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Norman Murray Yarrow on 1 October 2009 (3 pages)
24 October 2009Director's details changed for James Vaughan Arrowsmith on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Thomas Nathaniel Hone on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Thomas Nathaniel Hone on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Martin Ian Green on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Martin Ian Green on 1 October 2009 (3 pages)
24 October 2009Director's details changed for James Vaughan Arrowsmith on 1 October 2009 (3 pages)
24 October 2009Director's details changed for James Vaughan Arrowsmith on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Norman Murray Yarrow on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Mr Alastair Macbeth Conn on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Timothy Roland Levett on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Mr Alastair Macbeth Conn on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Timothy Roland Levett on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Christopher David Mellor on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Martin Ian Green on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Norman Murray Yarrow on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Timothy Roland Levett on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Christopher David Mellor on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Mr Alastair Macbeth Conn on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Christopher David Mellor on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Christopher David Mellor on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Christopher David Mellor on 1 October 2009 (3 pages)
26 February 2009Return made up to 12/02/09; full list of members (8 pages)
26 February 2009Return made up to 12/02/09; full list of members (8 pages)
8 October 2008Full accounts made up to 31 January 2008 (13 pages)
8 October 2008Full accounts made up to 31 January 2008 (13 pages)
17 April 2008Appointment terminated director edward denny (1 page)
17 April 2008Appointment terminated director edward denny (1 page)
5 March 2008Return made up to 12/02/08; full list of members (8 pages)
5 March 2008Return made up to 12/02/08; full list of members (8 pages)
9 November 2007New director appointed (3 pages)
9 November 2007New director appointed (3 pages)
19 September 2007Full accounts made up to 31 January 2007 (12 pages)
19 September 2007Full accounts made up to 31 January 2007 (12 pages)
26 February 2007Return made up to 12/02/07; full list of members (8 pages)
26 February 2007Return made up to 12/02/07; full list of members (8 pages)
26 January 2007Company name changed northern venture managers limite d\certificate issued on 26/01/07 (2 pages)
26 January 2007Company name changed northern venture managers limite d\certificate issued on 26/01/07 (2 pages)
9 October 2006Full accounts made up to 31 January 2006 (12 pages)
9 October 2006Full accounts made up to 31 January 2006 (12 pages)
10 March 2006Return made up to 12/02/06; full list of members (8 pages)
10 March 2006Return made up to 12/02/06; full list of members (8 pages)
3 January 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Full accounts made up to 31 January 2005 (12 pages)
18 October 2005Full accounts made up to 31 January 2005 (12 pages)
28 February 2005Return made up to 12/02/05; full list of members (8 pages)
28 February 2005Return made up to 12/02/05; full list of members (8 pages)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (3 pages)
3 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2004Full accounts made up to 31 January 2004 (12 pages)
27 October 2004Full accounts made up to 31 January 2004 (12 pages)
5 March 2004Return made up to 12/02/04; full list of members (8 pages)
5 March 2004Return made up to 12/02/04; full list of members (8 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
9 June 2003Full accounts made up to 31 January 2003 (12 pages)
9 June 2003Full accounts made up to 31 January 2003 (12 pages)
31 May 2003Director's particulars changed (1 page)
31 May 2003Director's particulars changed (1 page)
9 March 2003Return made up to 12/02/03; full list of members (8 pages)
9 March 2003Return made up to 12/02/03; full list of members (8 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
22 July 2002Full accounts made up to 31 January 2002 (12 pages)
22 July 2002Full accounts made up to 31 January 2002 (12 pages)
21 March 2002Return made up to 12/02/02; no change of members (7 pages)
21 March 2002Return made up to 12/02/02; no change of members (7 pages)
19 September 2001Full accounts made up to 31 January 2001 (13 pages)
19 September 2001Full accounts made up to 31 January 2001 (13 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
13 March 2001Return made up to 12/02/01; full list of members (15 pages)
13 March 2001Return made up to 12/02/01; full list of members (15 pages)
20 September 2000Full group accounts made up to 31 December 1999 (16 pages)
20 September 2000Full group accounts made up to 31 December 1999 (16 pages)
27 July 2000New director appointed (3 pages)
27 July 2000New director appointed (3 pages)
17 July 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
17 July 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (3 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (3 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
25 February 2000Return made up to 12/02/00; full list of members (10 pages)
25 February 2000Return made up to 12/02/00; full list of members (10 pages)
24 September 1999Full group accounts made up to 31 December 1998 (16 pages)
24 September 1999Full group accounts made up to 31 December 1998 (16 pages)
16 March 1999Return made up to 12/02/99; full list of members (16 pages)
16 March 1999Return made up to 12/02/99; full list of members (16 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
14 September 1998Full group accounts made up to 31 December 1997 (15 pages)
14 September 1998Full group accounts made up to 31 December 1997 (15 pages)
27 May 1998Interim accounts made up to 31 March 1997 (4 pages)
27 May 1998Interim accounts made up to 31 March 1997 (4 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
2 March 1998Return made up to 12/02/98; full list of members (11 pages)
2 March 1998Return made up to 12/02/98; full list of members (11 pages)
24 September 1997Full group accounts made up to 31 December 1996 (14 pages)
24 September 1997Full group accounts made up to 31 December 1996 (14 pages)
21 April 1997Return made up to 12/02/97; no change of members (9 pages)
21 April 1997Return made up to 12/02/97; no change of members (9 pages)
18 April 1997Director's particulars changed (1 page)
18 April 1997Director's particulars changed (1 page)
1 November 1996Full group accounts made up to 31 December 1995 (14 pages)
1 November 1996Full group accounts made up to 31 December 1995 (14 pages)
12 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 April 1996New director appointed (3 pages)
21 April 1996New director appointed (3 pages)
15 April 1996New director appointed (3 pages)
15 April 1996New director appointed (3 pages)
11 April 1996New director appointed (3 pages)
11 April 1996New director appointed (3 pages)
12 March 1996Return made up to 12/02/96; no change of members (8 pages)
12 March 1996Return made up to 12/02/96; no change of members (8 pages)
3 November 1995Full group accounts made up to 31 December 1994 (14 pages)
3 November 1995Full group accounts made up to 31 December 1994 (14 pages)
31 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 October 1990£ ic 110000/10000 30/04/90 £ sr 100000@1=100000 (1 page)
31 October 1990£ ic 110000/10000 30/04/90 £ sr 100000@1=100000 (1 page)
31 October 1990S-div conve 21/09/90 (1 page)
31 October 1990S-div conve 21/09/90 (1 page)
12 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1989Registered office changed on 11/12/89 from: centro house 3 cloth street newcastle upon tyne NE1 1EE (1 page)
11 December 1989Registered office changed on 11/12/89 from: centro house 3 cloth street newcastle upon tyne NE1 1EE (1 page)
21 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(46 pages)
21 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(46 pages)
15 March 1988Memorandum and Articles of Association (11 pages)
15 March 1988Memorandum and Articles of Association (11 pages)
1 March 1988Registered office changed on 01/03/88 from: 2 baches street london N1 6UB (1 page)
1 March 1988Registered office changed on 01/03/88 from: 2 baches street london N1 6UB (1 page)
1 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1988Company name changed causefling LIMITED\certificate issued on 25/02/88 (2 pages)
24 February 1988Company name changed causefling LIMITED\certificate issued on 25/02/88 (2 pages)
22 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1987Incorporation (12 pages)
3 December 1987Incorporation (12 pages)